Background WavePink WaveYellow Wave

UNISON (CALL CENTRES) LIMITED (03400457)

UNISON (CALL CENTRES) LIMITED (03400457) is an active UK company. incorporated on 8 July 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. UNISON (CALL CENTRES) LIMITED has been registered for 28 years. Current directors include SNAPE, Elizabeth Mary.

Company Number
03400457
Status
active
Type
ltd
Incorporated
8 July 1997
Age
28 years
Address
Unison Centre, London, NW1 2AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
SNAPE, Elizabeth Mary
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNISON (CALL CENTRES) LIMITED

UNISON (CALL CENTRES) LIMITED is an active company incorporated on 8 July 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. UNISON (CALL CENTRES) LIMITED was registered 28 years ago.(SIC: 82200)

Status

active

Active since 28 years ago

Company No

03400457

LTD Company

Age

28 Years

Incorporated 8 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

UIA (CALL CENTRES) LIMITED
From: 8 July 1997To: 3 February 2023
Contact
Address

Unison Centre 130 Euston Road London, NW1 2AY,

Previous Addresses

Kings Court London Road Stevenage Hertfordshire SG1 2TP
From: 8 July 1997To: 3 August 2023
Timeline

25 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 19
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

SNAPE, Elizabeth Mary

Active
130 Euston Road, LondonNW1 2AY
Born February 1961
Director
Appointed 13 Sept 2022

CRACKNELL, Ian

Resigned
Kings Court, StevenageSG1 2TP
Secretary
Appointed 30 Apr 2012
Resigned 01 Jul 2012

EVEREST, Richard Anthony

Resigned
2 Palfrey Close, St AlbansAL3 5RE
Secretary
Appointed 08 Jul 1997
Resigned 01 Dec 1998

GAY, Andrew Daniel

Resigned
Kings Court, StevenageSG1 2TP
Secretary
Appointed 01 Dec 1998
Resigned 30 Apr 2012

TERRETT, Benjamin John

Resigned
Kings Court, StevenageSG1 2TP
Secretary
Appointed 01 Jul 2012
Resigned 01 Mar 2017

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 08 Jul 1997
Resigned 08 Jul 1997

BAKER, Carolyn Ann

Resigned
8 Grenville Crescent, WirralCH63 0JT
Born February 1946
Director
Appointed 21 Jun 2005
Resigned 17 Jun 2008

CANTELLO, Malcolm Ronald

Resigned
Kings Court, StevenageSG1 2TP
Born May 1942
Director
Appointed 17 Jun 2008
Resigned 06 Jul 2011

CRACKNELL, Ian Robert William

Resigned
Kings Court, StevenageSG1 2TP
Born December 1961
Director
Appointed 29 Jun 2012
Resigned 18 Dec 2015

CRAVEN, Richard Jonathan

Resigned
Kings Court, StevenageSG1 2TP
Born June 1965
Director
Appointed 11 Apr 2016
Resigned 14 Jan 2022

DODD, Peter

Resigned
Kings Court, StevenageSG1 2TP
Born June 1954
Director
Appointed 11 Apr 2016
Resigned 13 Sept 2022

DOVE, Norman Edwin

Resigned
16 Erleigh Dene, NewburyRG14 6JG
Born June 1937
Director
Appointed 08 Jul 1997
Resigned 18 Jun 2002

GALLAGHER, Gerard Martin

Resigned
Kings Court, StevenageSG1 2TP
Born November 1954
Director
Appointed 06 Jul 2011
Resigned 18 Jun 2013

GOODCHILD, Jonathan

Resigned
Kings Court, StevenageSG1 2TP
Born December 1966
Director
Appointed 04 Jul 2022
Resigned 13 Sept 2022

HAYES, Michael Anthony

Resigned
Kings Court, StevenageSG1 2TP
Born April 1965
Director
Appointed 18 Jun 2013
Resigned 14 Mar 2016

NICKSON, John William

Resigned
Kings Court, StevenageSG1 2TP
Born May 1957
Director
Appointed 09 Apr 2019
Resigned 13 Sept 2022

STOCKFORD, David John

Resigned
27 Lakeside, NewentGL18 1SZ
Born November 1945
Director
Appointed 08 Jul 1997
Resigned 15 Jun 1999

STOLLIDAY, John Ivor

Resigned
130 Euston Road, LondonNW1 2AY
Born July 1981
Director
Appointed 12 Jun 2021
Resigned 19 Feb 2026

TEMPLETON, Ian James

Resigned
Kings Court, StevenageSG1 2TP
Born January 1949
Director
Appointed 18 Jun 2002
Resigned 29 Jun 2012

TERRETT, Benjamin John

Resigned
Kings Court, StevenageSG1 2TP
Born July 1972
Director
Appointed 14 Mar 2016
Resigned 11 Apr 2016

THOMAS, Adrian Charles

Resigned
130 Euston Road, LondonNW1 2AY
Born July 1972
Director
Appointed 13 Sept 2022
Resigned 01 Mar 2024

THORNE, Pauline Margaret

Resigned
28 Hollingbury Rise, BrightonBN1 7GT
Born September 1946
Director
Appointed 15 Jun 1999
Resigned 21 Jun 2005

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 08 Jul 1997
Resigned 08 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

Unison

Active
Euston Road, LondonNW1 2AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2022
London Road, StevenageSG1 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2018
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Resolution
22 September 2008
RESOLUTIONSResolutions
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
22 September 2008
123Notice of Increase in Nominal Capital
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
123Notice of Increase in Nominal Capital
Legacy
30 June 2006
363aAnnual Return
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288cChange of Particulars
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
123Notice of Increase in Nominal Capital
Resolution
28 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
88(2)R88(2)R
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
88(2)R88(2)R
Legacy
27 January 2000
123Notice of Increase in Nominal Capital
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Resolution
27 January 2000
RESOLUTIONSResolutions
Legacy
3 September 1999
363aAnnual Return
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1999
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
225Change of Accounting Reference Date
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Incorporation Company
8 July 1997
NEWINCIncorporation